CHARLES MORGAN CONSTRUCTION LTD

Company Documents

DateDescription
20/08/2520 August 2025 Final Gazette dissolved following liquidation

View Document

20/08/2520 August 2025 Final Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Final account prior to dissolution in a winding-up by the court

View Document

21/07/2321 July 2023 Registered office address changed from Flat 8, Kingston Court Gower Street Glasgow G41 5QD Scotland to Level 8 110 Queen Street Glasgow G1 3BX on 2023-07-21

View Document

19/07/2319 July 2023 Court order in a winding-up (& Court Order attachment)

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-01-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 COMPANY NAME CHANGED YOUNG WILSON & CUNNINGHAM (GLASGOW SOUTH) LIMITED CERTIFICATE ISSUED ON 09/07/20

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM FLAT 0/2 4 ETTRICK PLACE GLASGOW G43 1UB SCOTLAND

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

03/03/203 March 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

28/10/1928 October 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM FLAT 4 EGLINTON COURT 5 LETHINGTON AVENUE GLASGOW G41 3HA SCOTLAND

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALLAN THOMAS HOOD / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN THOMAS HOOD / 29/05/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 31/01/17 TOTAL EXEMPTION FULL

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 2/4 156 ST. ANDREWS ROAD GLASGOW SCOTLAND G41 1PG

View Document

01/11/171 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALLEN THOMAS HOOD / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN THOMAS HOOD / 01/11/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROERT ALLAN THOMAS HOOD / 01/11/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 2/2 39 MELVILLE STREET GLASGOW G41 2JL

View Document

20/04/1620 April 2016 07/02/16 NO CHANGES

View Document

20/04/1620 April 2016 Annual return made up to 7 February 2015 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN THOMAS HOOD / 23/10/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

19/06/1519 June 2015 FIRST GAZETTE

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 69 LOCHHEAD AVENUE LOCHWINNOCH RENFREWSHIRE PA12 4AW UNITED KINGDOM

View Document

24/02/1524 February 2015 PREVSHO FROM 28/02/2015 TO 31/01/2015

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company